COOMBE HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOMBE HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319892

Incorporation date

09/11/2001

Size

Dormant

Contacts

Registered address

Registered address

3 Coombe Hall Park, Coombe Hill Road, East Grinstead, West Sussex RH19 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon22/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon21/11/2025
Termination of appointment of Josephine Iris Louise Brill as a director on 2025-11-21
dot icon05/06/2025
Termination of appointment of Rh & Rw Clutton Property Limited as a secretary on 2025-06-02
dot icon05/06/2025
Registered office address changed from , 92 High Street, East Grinstead, RH19 3DF, England to 3 Coombe Hall Park Coombe Hill Road East Grinstead West Sussex RH19 4JJ on 2025-06-05
dot icon05/06/2025
Appointment of Mr William John Francis as a secretary on 2025-06-02
dot icon05/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Appointment of Ms Paula Gwendoline Thompson as a director on 2025-04-01
dot icon28/03/2025
Appointment of Ms Gail O'reilly as a director on 2025-03-28
dot icon27/03/2025
Director's details changed for Mrs Emma Elizabeth Mogg on 2025-01-25
dot icon27/03/2025
Termination of appointment of Hilary Ann Wilkinson as a director on 2025-03-27
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Termination of appointment of Andrew Bellas Simpson as a director on 2024-01-17
dot icon29/01/2024
Appointment of Mr Dominic John Clayden as a director on 2024-01-22
dot icon29/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2023
Termination of appointment of Robin Simon Smith as a director on 2023-08-19
dot icon20/03/2023
Appointment of Ms Maria Giovanna Ponchietti as a director on 2023-03-07
dot icon20/03/2023
Appointment of Mr Alan Douglas Mitchell as a director on 2023-03-07
dot icon20/03/2023
Appointment of Ms Carmen Elizabeth Rodriguez De Micchiardi as a director on 2023-03-07
dot icon20/03/2023
Appointment of Ms Linda Rosemary Watson as a director on 2023-03-07
dot icon15/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Termination of appointment of Paula Gwendoline Thompson as a director on 2022-05-23
dot icon13/06/2022
Appointment of Mr Andrew Bellas Simpson as a director on 2022-05-23
dot icon23/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon23/11/2021
Appointment of Rh & Rw Clutton Property Limited as a secretary on 2021-10-01
dot icon23/11/2021
Registered office address changed from , 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX to 3 Coombe Hall Park Coombe Hill Road East Grinstead West Sussex RH19 4JJ on 2021-11-23
dot icon23/11/2021
Termination of appointment of Burkinshaw Management Ltd as a secretary on 2021-10-01
dot icon27/04/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Appointment of Mrs Heather Margaret Edgington as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Kenneth Edgington as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Angela Lorraine Robinson as a director on 2021-02-23
dot icon21/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon16/10/2020
Appointment of Mrs Hilary Ann Wilkinson as a director on 2020-10-16
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2019-11-09 with no updates
dot icon11/06/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-11-09 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-11-09 with no updates
dot icon10/10/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-11-09 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/10/2016
Termination of appointment of Brian Mccarron Child as a director on 2016-06-30
dot icon05/10/2016
Termination of appointment of Keith Mccarron Child as a director on 2016-03-10
dot icon13/01/2016
Annual return made up to 2015-11-09 no member list
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/12/2014
Appointment of Mr Robin Simon Smith as a director on 2014-11-12
dot icon19/12/2014
Annual return made up to 2014-11-09 no member list
dot icon08/12/2014
Appointment of Dr Kenneth Edgington as a director on 2014-11-12
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/08/2014
Termination of appointment of Nicholas Stephen Bancroft as a director on 2014-08-01
dot icon07/03/2014
Termination of appointment of Brian Watson as a director
dot icon07/03/2014
Termination of appointment of Bernard Conn as a director
dot icon24/01/2014
Annual return made up to 2013-11-09 no member list
dot icon24/09/2013
Appointment of Mrs Josephine Iris Louise Brill as a director
dot icon24/09/2013
Appointment of Mrs Paula Gwendoline Thompson as a director
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/09/2013
Appointment of Mrs Angela Lorraine Robinson as a director
dot icon16/09/2013
Appointment of Mrs Emma Elizabeth Mogg as a director
dot icon16/09/2013
Appointment of Mr Bernard Conn as a director
dot icon16/09/2013
Appointment of Mr Nicholas Stephen Bancroft as a director
dot icon16/09/2013
Appointment of Ms Charanjit Kaur Sidhu as a director
dot icon06/09/2013
Appointment of Mr William John Francis as a director
dot icon15/01/2013
Termination of appointment of David Brill as a director
dot icon15/01/2013
Termination of appointment of Paula Thompson as a director
dot icon15/01/2013
Termination of appointment of Michael Robinson as a director
dot icon15/01/2013
Annual return made up to 2012-11-09 no member list
dot icon30/11/2012
Appointment of Mr Michael Seymour Robinson as a director
dot icon21/11/2012
Termination of appointment of Nicholas Bancroft as a director
dot icon13/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/05/2012
Termination of appointment of Bernard Conn as a director
dot icon10/11/2011
Annual return made up to 2011-11-09 no member list
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/05/2011
Termination of appointment of Josephine Brill as a director
dot icon18/03/2011
Appointment of Burkinshaw Management Ltd as a secretary
dot icon18/03/2011
Termination of appointment of Bernard Conn as a secretary
dot icon18/03/2011
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon17/03/2011
Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, London, NW6 4RR on 2011-03-17
dot icon26/11/2010
Annual return made up to 2010-11-09 no member list
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-09 no member list
dot icon27/11/2009
Director's details changed for Nicholas Stephen Bancroft on 2009-10-01
dot icon27/11/2009
Director's details changed for Bernard Conn on 2009-10-01
dot icon27/11/2009
Director's details changed for Paula Gwendoline Thompson on 2009-10-01
dot icon27/11/2009
Director's details changed for Mr Brian Mccarron Child on 2009-10-01
dot icon27/11/2009
Director's details changed for Keith Mccarron Child on 2009-10-01
dot icon27/11/2009
Director's details changed for Brian Donald Watson on 2009-10-01
dot icon27/11/2009
Director's details changed for Josephine Iris Louise Brill on 2009-10-01
dot icon27/11/2009
Director's details changed for David Brill on 2009-10-01
dot icon27/11/2009
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Appointment terminated director virginia bradshaw
dot icon05/12/2008
Registered office changed on 05/12/2008 from, 1 coombe hall park, coombe hill road, east grinstead, west sussex, RH19 4JJ
dot icon02/12/2008
Annual return made up to 09/11/08
dot icon25/11/2008
Secretary appointed county estate management secretarial services LIMITED
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon24/04/2008
Accounting reference date shortened from 30/06/2007 to 31/12/2006
dot icon10/12/2007
Annual return made up to 09/11/07
dot icon25/05/2007
New director appointed
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Director's particulars changed
dot icon25/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon03/03/2007
Annual return made up to 09/11/06
dot icon12/02/2007
New secretary appointed;new director appointed
dot icon12/02/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Registered office changed on 13/11/06 from:\c/o galliford try PLC, 2 cowley business park, cowley uxbridge, middlesex UB8 2AL
dot icon13/11/2006
Secretary resigned
dot icon16/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/11/2005
Annual return made up to 09/11/05
dot icon13/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon02/12/2004
Annual return made up to 09/11/04
dot icon25/10/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/12/2003
Annual return made up to 09/11/03
dot icon25/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon27/11/2002
Annual return made up to 09/11/02
dot icon15/10/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon15/11/2001
Secretary resigned
dot icon09/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Michael Seymour
Director
13/11/2012 - 30/11/2012
8
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
18/03/2011 - 01/10/2021
79
RH & RW CLUTTON
Corporate Secretary
01/10/2021 - 02/06/2025
4
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/11/2008 - 18/03/2011
42
Mogg, Julian
Director
01/01/2007 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOMBE HALL MANAGEMENT COMPANY LIMITED

COOMBE HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at 3 Coombe Hall Park, Coombe Hill Road, East Grinstead, West Sussex RH19 4JJ. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBE HALL MANAGEMENT COMPANY LIMITED?

toggle

COOMBE HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/2001 .

Where is COOMBE HALL MANAGEMENT COMPANY LIMITED located?

toggle

COOMBE HALL MANAGEMENT COMPANY LIMITED is registered at 3 Coombe Hall Park, Coombe Hill Road, East Grinstead, West Sussex RH19 4JJ.

What does COOMBE HALL MANAGEMENT COMPANY LIMITED do?

toggle

COOMBE HALL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOMBE HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/03/2026: Accounts for a dormant company made up to 2025-12-31.